Name: | NPC WILMINGTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1992 (33 years ago) |
Date of dissolution: | 01 Apr 2024 |
Entity Number: | 1617973 |
ZIP code: | 12997 |
County: | Essex |
Place of Formation: | New York |
Address: | 5644 NYS ROUTE 86, WILMINGTON, NY, United States, 12997 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES CARMELITANO | Chief Executive Officer | 5644 NYS ROUTE 86, WILMINGTON, NY, United States, 12997 |
Name | Role | Address |
---|---|---|
NPC WILMINGTON, INC. | DOS Process Agent | 5644 NYS ROUTE 86, WILMINGTON, NY, United States, 12997 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-02 | 2024-06-03 | Address | 5644 NYS ROUTE 86, WILMINGTON, NY, 12997, USA (Type of address: Chief Executive Officer) |
2018-03-02 | 2024-06-03 | Address | 5644 NYS ROUTE 86, WILMINGTON, NY, 12997, USA (Type of address: Service of Process) |
1993-05-18 | 2018-03-02 | Address | PO BOX 68 ROUTE 86, WILMINGTON, NY, 12997, USA (Type of address: Chief Executive Officer) |
1993-05-18 | 2018-03-02 | Address | PO BOX 68 ROUTE 86, WILMINGTON, NY, 12997, USA (Type of address: Principal Executive Office) |
1992-03-04 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-03-04 | 2018-03-02 | Address | P.O. BOX 68, ROUTE 86, WILMINGTON, NY, 12997, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000760 | 2024-04-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-01 |
200303061301 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180302006367 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
140311006301 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120413002850 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100326003088 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080229003030 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
060328002165 | 2006-03-28 | BIENNIAL STATEMENT | 2006-03-01 |
040312002555 | 2004-03-12 | BIENNIAL STATEMENT | 2004-03-01 |
020227002556 | 2002-02-27 | BIENNIAL STATEMENT | 2002-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6321597005 | 2020-04-06 | 0248 | PPP | 5644 NYS Route 86, WILMINGTON, NY, 12997-2014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State